Brentwood
Essex
CM14 4AB
Director Name | Christine Beatrice Gunthardt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Personal Assistant/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront The Green Blackmore Ingatestone Essex CM4 0RT |
Director Name | Mr Karl Max Gunthardt |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront The Green Blackmore Ingatestone Essex CM4 0RT |
Secretary Name | Christine Beatrice Gunthardt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Personal Assistant/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront The Green Blackmore Ingatestone Essex CM4 0RT |
Director Name | Russell Gunthardt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 26 Willowdene Court Brentwood Essex CM14 5ET |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.acetravel.co.uk/ |
---|---|
Telephone | 0845 2413406 |
Telephone region | Unknown |
Registered Address | 116 Pall Mall Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25.5k at £1 | Karl Gunthardt 51.00% Ordinary |
---|---|
24.5k at £1 | Christine Gunthardt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,036 |
Cash | £726,021 |
Current Liabilities | £687,977 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 January 1999 | Delivered on: 19 January 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 1993 | Delivered on: 30 April 1993 Satisfied on: 15 May 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
27 September 2021 | Registered office address changed from Old County Court Building 2a Ingrave Road Brentwood Essex CM15 8AT to 116 Pall Mall Pall Mall London SW1Y 5ED on 27 September 2021 (1 page) |
8 September 2021 | Director's details changed for Ms Sarah Louise Wilson on 8 September 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
15 March 2021 | Registration of charge 027227780003, created on 12 March 2021 (24 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 30 November 2019 (19 pages) |
11 February 2020 | Withdrawal of a person with significant control statement on 11 February 2020 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
18 September 2019 | Director's details changed for Mrs Sarah Wilson on 18 September 2019 (2 pages) |
17 April 2019 | Full accounts made up to 30 November 2018 (18 pages) |
10 October 2018 | Purchase of own shares. (3 pages) |
8 October 2018 | Termination of appointment of Christine Beatrice Gunthardt as a secretary on 19 September 2018 (1 page) |
8 October 2018 | Change of details for a person with significant control (2 pages) |
8 October 2018 | Cessation of A Person with Significant Control as a person with significant control on 19 September 2018 (1 page) |
8 October 2018 | Notification of Tara-Taylor Travel Management Limited as a person with significant control on 19 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Christine Beatrice Gunthardt as a director on 19 September 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
5 October 2018 | Termination of appointment of Karl Max Gunthardt as a director on 19 September 2018 (1 page) |
1 October 2018 | Cancellation of shares. Statement of capital on 19 September 2018
|
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
9 March 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 March 2017 | Accounts for a small company made up to 30 November 2016 (15 pages) |
21 March 2017 | Accounts for a small company made up to 30 November 2016 (15 pages) |
18 October 2016 | Appointment of Sarah Wilson as a director on 26 August 2016 (2 pages) |
18 October 2016 | Appointment of Sarah Wilson as a director on 26 August 2016 (2 pages) |
16 September 2016 | Satisfaction of charge 2 in full (6 pages) |
16 September 2016 | Satisfaction of charge 2 in full (6 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
4 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 May 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
16 May 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
17 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
16 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
22 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
22 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
17 March 2011 | Section 519 (1 page) |
17 March 2011 | Section 519 (1 page) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
16 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
11 June 2010 | Director's details changed for Christine Beatrice Gunthardt on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Karl Max Gunthardt on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Karl Max Gunthardt on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Christine Beatrice Gunthardt on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Christine Beatrice Gunthardt on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Karl Max Gunthardt on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Resignation of an auditor (2 pages) |
1 December 2009 | Resignation of an auditor (2 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 April 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
15 April 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director russell gunthardt (1 page) |
30 June 2008 | Appointment terminated director russell gunthardt (1 page) |
16 April 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
16 April 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
12 September 2007 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
12 September 2007 | Accounts for a medium company made up to 30 November 2006 (16 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
2 March 2007 | Auditor's resignation (1 page) |
2 March 2007 | Auditor's resignation (1 page) |
28 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
30 March 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
12 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
5 April 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members
|
8 June 2004 | Return made up to 06/06/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
30 May 2003 | Return made up to 06/06/03; full list of members (7 pages) |
30 May 2003 | Return made up to 06/06/03; full list of members (7 pages) |
28 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: new north house 74/84 ongar road brentwwod essex CM15 9BB (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: new north house 74/84 ongar road brentwwod essex CM15 9BB (1 page) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 June 1997 | Return made up to 12/06/97; full list of members
|
23 June 1997 | Return made up to 12/06/97; full list of members
|
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Full accounts made up to 30 November 1996 (7 pages) |
13 March 1997 | Full accounts made up to 30 November 1996 (7 pages) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1996 | Return made up to 12/06/96; no change of members
|
20 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1996 | Return made up to 12/06/96; no change of members
|
7 February 1996 | Full accounts made up to 30 November 1995 (7 pages) |
7 February 1996 | Full accounts made up to 30 November 1995 (7 pages) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
12 June 1992 | Incorporation (13 pages) |
12 June 1992 | Incorporation (13 pages) |